B & T DEVELOPMENTS LTD.

05880242
THE ABBEY PRESTON ROAD YEOVIL SOMERSET BA20 2EN

Documents

Documents
Date Category Description Pages
12 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
28 Mar 2022 accounts Annual Accounts 9 Buy now
25 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
18 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jun 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 May 2021 accounts Annual Accounts 7 Buy now
10 Mar 2021 officers Termination of appointment of secretary (Janine Mary King) 1 Buy now
05 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2021 officers Termination of appointment of director (Alastair Marcus Shaw Timmis) 1 Buy now
17 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 accounts Annual Accounts 11 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 accounts Annual Accounts 9 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 accounts Annual Accounts 11 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2017 accounts Annual Accounts 13 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Mar 2016 accounts Annual Accounts 12 Buy now
14 Jan 2016 capital Return of Allotment of shares 3 Buy now
11 Dec 2015 officers Appointment of director (Miss Judith Emma Gannon) 2 Buy now
16 Nov 2015 officers Appointment of director (Mr Alastair Marcus Shaw Timmis) 2 Buy now
16 Nov 2015 officers Appointment of secretary (Mrs Janine Mary King) 2 Buy now
16 Nov 2015 officers Termination of appointment of secretary (Ian Patrick Bowker) 1 Buy now
22 Aug 2015 mortgage Registration of a charge 8 Buy now
20 Jul 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 accounts Annual Accounts 10 Buy now
21 Jul 2014 annual-return Annual Return 3 Buy now
09 Jan 2014 accounts Annual Accounts 20 Buy now
30 Jul 2013 annual-return Annual Return 3 Buy now
13 May 2013 officers Termination of appointment of director (Richard Bancroft) 1 Buy now
22 Feb 2013 accounts Annual Accounts 10 Buy now
31 Aug 2012 annual-return Annual Return 4 Buy now
24 Feb 2012 accounts Annual Accounts 10 Buy now
02 Aug 2011 annual-return Annual Return 3 Buy now
07 Feb 2011 accounts Annual Accounts 10 Buy now
22 Jul 2010 annual-return Annual Return 3 Buy now
22 Jul 2010 officers Change of particulars for director (Mr Nigel Richard Shaw Timmis) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Richard Lee Bancroft) 2 Buy now
22 Jul 2010 officers Change of particulars for secretary (Mr Ian Patrick Bowker) 1 Buy now
10 Feb 2010 accounts Annual Accounts 10 Buy now
20 Jul 2009 annual-return Return made up to 18/07/09; full list of members 4 Buy now
02 Jul 2009 accounts Annual Accounts 11 Buy now
31 Jul 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
28 Apr 2008 accounts Annual Accounts 11 Buy now
20 Jul 2007 annual-return Return made up to 18/07/07; full list of members 3 Buy now
15 May 2007 accounts Accounting reference date extended from 31/07/07 to 30/09/07 1 Buy now
10 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2007 officers New director appointed 3 Buy now
30 Mar 2007 address Registered office changed on 30/03/07 from: c/o markus products LIMITED murray way wincanton business park, wincanton, somerset BA9 9RX 1 Buy now
30 Mar 2007 officers New secretary appointed 2 Buy now
30 Mar 2007 officers Secretary resigned 1 Buy now
26 Mar 2007 incorporation Memorandum Articles 15 Buy now
19 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
03 Mar 2007 officers Secretary resigned 1 Buy now
03 Mar 2007 officers Director resigned 1 Buy now
03 Mar 2007 officers New secretary appointed 2 Buy now
18 Jul 2006 incorporation Incorporation Company 22 Buy now